WHIGHAM FERGUSSON LIMITED
20 CASTLE TERRACE

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC071221
Status Active
Incorporation Date 17 April 1980
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of WHIGHAM FERGUSSON LIMITED are www.whighamfergusson.co.uk, and www.whigham-fergusson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Whigham Fergusson Limited is a Private Limited Company. The company registration number is SC071221. Whigham Fergusson Limited has been working since 17 April 1980. The present status of the company is Active. The registered address of Whigham Fergusson Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . RIMES, Louise Catherine is a Secretary of the company. MOODY, Stephen Antony is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary VAUX, John Gordon has been resigned. Director BOWIE, Victor John Alexander has been resigned. Director MALLABY, Peter John Antony has been resigned. Director MCKENZIE, Colin Michael has been resigned. Director STARK, Brian Walker has been resigned. Director VAUX, John Gordon has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RIMES, Louise Catherine
Appointed Date: 07 September 1998

Director
MOODY, Stephen Antony
Appointed Date: 16 July 2014
65 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan Neil
Resigned: 04 September 1998
Appointed Date: 31 March 1992

Secretary
VAUX, John Gordon
Resigned: 31 March 1992

Director
BOWIE, Victor John Alexander
Resigned: 06 March 2006
76 years old

Director
MALLABY, Peter John Antony
Resigned: 25 September 1990

Director
MCKENZIE, Colin Michael
Resigned: 16 July 2014
Appointed Date: 31 March 1992
79 years old

Director
STARK, Brian Walker
Resigned: 30 November 1989
94 years old

Director
VAUX, John Gordon
Resigned: 31 March 1992
Appointed Date: 01 December 1989
87 years old

Persons With Significant Control

John E Fells & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHIGHAM FERGUSSON LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 January 2016
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

16 Jun 2015
Accounts for a dormant company made up to 31 January 2015
08 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 75 more events
03 Feb 1988
Return made up to 27/04/85; full list of members

03 Feb 1988
Return made up to 27/04/85; full list of members

17 Jun 1986
Accounting reference date extended from 30/09 to 31/01

09 Jun 1986
Full accounts made up to 31 July 1985

09 Jun 1986
Director resigned;new director appointed

WHIGHAM FERGUSSON LIMITED Charges

25 September 1996
Floating charge
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…